Advanced company searchLink opens in new window

CORN INVESTMENT LIMITED

Company number 09298185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2018 AA Full accounts made up to 31 March 2018
24 Aug 2018 CH01 Director's details changed for Mr Andrew Julian Frederick Cox on 1 August 2018
24 Aug 2018 CH01 Director's details changed for Vanessa Claudia Tiziana Menzies on 1 August 2018
03 Aug 2018 AD01 Registered office address changed from 161 Brompton Road London SW3 1QP England to Sion Hall 56, Victoria Embankment London EC4Y 0DZ on 3 August 2018
19 Apr 2018 AP01 Appointment of Vanessa Claudia Tiziana Menzies as a director on 9 April 2018
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
26 Sep 2017 AA Full accounts made up to 31 March 2017
23 Mar 2017 AP01 Appointment of Mr Andrew Julian Frederick Cox as a director on 2 February 2017
16 Mar 2017 TM01 Termination of appointment of Michael Pfennig as a director on 1 February 2017
05 Dec 2016 AA Full accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 details) was registered on 11/04/22
22 Feb 2016 AD01 Registered office address changed from 6th Floor 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 22 February 2016
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 15,920,883
01 Sep 2015 CH01 Director's details changed for Ms Aoife Mcmenamin on 28 August 2015
18 Aug 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 15,920,883
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 15,920,883
01 Jul 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
15 Apr 2015 AP03 Appointment of Mr Robin Christian Jack-Kee as a secretary on 14 April 2015
15 Apr 2015 TM01 Termination of appointment of Jaroslava Korpancova as a director on 14 April 2015
15 Apr 2015 AP01 Appointment of Dr Michael Pfennig as a director on 14 April 2015
15 Apr 2015 TM01 Termination of appointment of Jacques Ulrich Roder as a director on 14 April 2015
16 Dec 2014 AP01 Appointment of Ms Aoife Mcmenamin as a director on 16 December 2014
19 Nov 2014 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to 6Th Floor 27 Knightsbridge London SW1X 7LY on 19 November 2014
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 100